Get an alert when PINEWOOD-SHEPPERTON STUDIOS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-15 (in 6mo)

Last made up 2025-11-01

Watchouts

None on the register

Cash

£9M

+15.3% vs 2024

Net assets

£222M

-1.1% vs 2024

Employees

0

Average over period

Profit before tax

-£971K

-177.2% vs 2024

Name history

Renamed 2 times since incorporation

  1. PINEWOOD-SHEPPERTON STUDIOS LIMITED 2001-12-14 → present
  2. SHEPPERTON HOLDINGS LIMITED 1995-02-02 → 2001-12-14
  3. COVERGEM LIMITED 1994-11-01 → 1995-02-02

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £972,000£5,472,000
Operating profit £1,019,000£5,440,000
Profit before tax £1,257,000-£971,000
Net profit £942,000-£2,385,000
Cash £8,102,000£9,342,000
Total assets less current liabilities £224,007,000£221,622,000
Net assets £224,007,000£221,622,000
Equity £224,007,000£221,622,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 104.8%99.4%
Net margin 96.9%-43.6%
Return on capital employed 0.5%2.5%
Gearing (liabilities / total assets) 73.6%72.2%
Current ratio 0.03x0.05x
Interest cover 6.29x30.06x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Due to the Company being in a net current liability position at 31 March 2025 of £547.6 million (2024 £605.1 million), the Directors have received notice from Pinewood Group Limited that it will support the operational needs of the Company for at least the 12-month period from the date of signing the financial statements in order to allow it to meet its liabilities as and when they fall due The Directors have considered the ability of Pinewood Group Limited to provide such financial support”

Group structure

  1. PINEWOOD-SHEPPERTON STUDIOS LIMITED · parent
    1. Pinewood Studios Limited 100% · United Kingdom · Film studio services
    2. Shepperton Studios Limited 100% · United Kingdom · Film studio services
    3. Pinewood South Limited 100% · United Kingdom · Property development
    4. Pinewood Shepperton Facilities Limited 100% · United Kingdom · Property support
    5. PSL Consulting Limited 100% · United Kingdom · Film services
    6. PSL Development Limited 100% · United Kingdom · Dormant
    7. Pinewood Dominican Republic Limited 100% · United Kingdom · Film services
    8. Pinewood USA Inc 100% · USA · Film services
    9. Pinewood Film Production Studios Canada Inc 100% · Canada · Film services
    10. Pinewood Canada Inc 100% · Canada · Holding company
    11. PT Studios Inc 100% · Canada · Film studio services
    12. Pinewood Toronto Development Inc 100% · Canada · Property development

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
DORRINGTON-WARD, Leonie Secretary 2019-11-22
CONWAY, David Macpherson Director 2023-11-14 Feb 1976 British
INSKIP, Barbara Daphne Director 2019-07-22 Nov 1968 British
Show 28 resigned officers
Name Role Appointed Resigned
RICHARDSON, David Matthew, Mr. Secretary 2008-04-03 2010-12-22
SHELDON-HILL, Bridget Secretary 2017-08-18 2019-11-22
SMITH, Andrew Mark Secretary 2010-12-22 2017-08-18
WAINWRIGHT, Martin Paul Secretary 2001-07-20 2004-04-15
WOLFIN, Nigel Ellis Secretary 2004-04-15 2008-04-03
WOLFIN, Nigel Ellis Secretary 2000-02-09 2001-07-20
MH SECRETARIES LIMITED Corporate Secretary 1994-11-25 2001-02-09
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-11-01 1994-11-25
CARRIGAN, Denis Brian Director 1995-01-31 2002-10-16
DUNLEAVY, Ivan Patrick Director 2012-05-01 2017-04-24
DUNLEAVY, Ivan Patrick Director 2001-02-12 2011-09-19
GARNER, Patrick Francis Director 2004-03-08 2012-04-30
GOLDING, Paul William Martin Director 2017-04-24 2023-11-14
GUMIENNY, Marek Stefan Director 1995-01-31 2001-02-09
JAGGS, Stephen Richard Director 2001-02-12 2005-12-31
JARVIS, John Francis Director 1995-03-07 2001-02-09
MONER PARRA, Luis Director 2017-04-24 2023-11-14
MORRIS, James Anthony Aloysius Director 1997-09-26 2001-02-09
NAISBY, Christopher John Director 2012-05-08 2019-07-22
SCOTT, Anthony Director 1997-03-14 2004-04-19
SCOTT, Ridley Director 1995-01-31 2004-04-19
SHULMAN, Neville Director 1995-01-31 2001-02-09
SINCLAIR, Nigel Director 1995-01-31 2001-02-09
SMITH, Nicholas David James Director 2009-07-20 2017-04-24
WINGATE, Roger Christopher Director 1995-05-15 2001-02-09
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-11-01 1994-11-25
MH DIRECTORS 2 LIMITED Corporate Director 1994-11-25 1995-01-31
MH DIRECTORS LIMITED Corporate Director 1994-11-25 1995-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pinewood Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 214 total filings

Date Type Category Description
2025-11-06 AA accounts Accounts with accounts type full
2025-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AA accounts Accounts with accounts type full
2024-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-27 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-02-29 AA accounts Accounts with accounts type full
2023-11-14 TM01 officers Termination director company with name termination date PDF
2023-11-14 TM01 officers Termination director company with name termination date PDF
2023-11-14 AP01 officers Appoint person director company with name date PDF
2023-11-02 CS01 confirmation-statement Confirmation statement
2023-06-13 SH01 capital Capital allotment shares PDF
2023-01-13 AA accounts Accounts with accounts type full
2022-11-02 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-28 SH01 capital Capital allotment shares PDF
2022-05-13 CH01 officers Change person director company with change date PDF
2022-04-07 AA accounts Accounts with accounts type full
2022-03-30 SH02 capital Capital alter shares consolidation
2022-03-28 SH19 capital Capital statement capital company with date currency figure
2022-03-28 SH20 capital Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page